Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARA CONSTRUCTION LIMITED
Company Information for

CARA CONSTRUCTION LIMITED

VICTORIA HOUSE 1 HUNTSMAN DRIVE, IRLAM, MANCHESTER, M44 5EG,
Company Registration Number
03469311
Private Limited Company
Active

Company Overview

About Cara Construction Ltd
CARA CONSTRUCTION LIMITED was founded on 1997-11-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Cara Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARA CONSTRUCTION LIMITED
 
Legal Registered Office
VICTORIA HOUSE 1 HUNTSMAN DRIVE
IRLAM
MANCHESTER
M44 5EG
Other companies in M44
 
Filing Information
Company Number 03469311
Company ID Number 03469311
Date formed 1997-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB792437304  
Last Datalog update: 2024-03-07 03:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARA CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARA CONSTRUCTION LIMITED
The following companies were found which have the same name as CARA CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARA CONSTRUCTION LIMITED 10, EGLINTON ROAD, BRAY, CO. WICKLOW. Dissolved Company formed on the 1982-01-14
CARA CONSTRUCTION ENGINEERING LIMITED C/O DCA ACCOUNTANTS D1 THE STEELWORKS FOLEY STREET DUBLIN 1 D01R8P3 Dissolved Company formed on the 1990-09-03
CARA CONSTRUCTION L.L.C. 21 SUNNYBRAE PLACE Westchester BRONXVILLE NY 10708 Active Company formed on the 2002-01-29
CARA CONSTRUCTION MANAGEMENT, INC. 3563 E TREMONT AVE Bronx BRONX NY 104652017 Active Company formed on the 2004-03-10
CARA CONSTRUCTION INC 17208 111TH ST E BONNEY LAKE WA 983910000 Dissolved Company formed on the 2015-05-26
CARA CONSTRUCTION LTD. SE 35 53 16 W5 Active Company formed on the 2006-07-27
CARA CONSTRUCTIONS PTY LTD VIC 3041 Active Company formed on the 2009-04-09
CARA CONSTRUCTION LIMITED Ontario Unknown
CARA CONSTRUCTION (2002) INC. Ontario Dissolved
Cara Construction Ltd. 22 Morton Bay Regina Saskatchewan Active Company formed on the 2002-03-19
CARA CONSTRUCTION SERVICE, INC 14816 226 STREET Suffolk SPRINGFIELD GARDENS NY 11413 Active Company formed on the 2018-04-24
CARA CONSTRUCTION INC California Unknown
CARA CONSTRUCTION AND INSPECTION INCORPORATED California Unknown
CARA CONSTRUCTION CO New Jersey Unknown
CARA CONSTRUCTION INC North Carolina Unknown

Company Officers of CARA CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
PATRICK MCGOWAN
Company Secretary 1999-05-01
JOHN THOMAS GRADY
Director 1997-11-25
PATRICK JOSEPH GRADY
Director 1997-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRADY
Company Secretary 1997-11-25 1999-04-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-11-21 1997-11-25
COMBINED NOMINEES LIMITED
Nominated Director 1997-11-21 1997-11-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-11-21 1997-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MCGOWAN CARA CONTRACTING SERVICES LIMITED Company Secretary 2002-08-06 CURRENT 2002-08-02 Active
PATRICK MCGOWAN CARA HOLDINGS LIMITED Company Secretary 2002-08-06 CURRENT 2002-08-02 Active
PATRICK MCGOWAN CARA BRICKWORK LIMITED Company Secretary 2002-08-06 CURRENT 2002-08-02 Active
JOHN THOMAS GRADY CARA E P S LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
JOHN THOMAS GRADY CARA ECO SMART LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
JOHN THOMAS GRADY CARA NUCLEAR LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active
JOHN THOMAS GRADY PROTECTA PLATE LIMITED Director 2008-03-07 CURRENT 2008-03-07 Dissolved 2013-10-08
JOHN THOMAS GRADY INIS CARA DEVELOPMENTS LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
JOHN THOMAS GRADY CARA CONTRACTING SERVICES LIMITED Director 2002-08-06 CURRENT 2002-08-02 Active
JOHN THOMAS GRADY CARA HOLDINGS LIMITED Director 2002-08-06 CURRENT 2002-08-02 Active
JOHN THOMAS GRADY CARA BRICKWORK LIMITED Director 2002-08-06 CURRENT 2002-08-02 Active
PATRICK JOSEPH GRADY CARA SURFACING LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
PATRICK JOSEPH GRADY ASSET INFRASTRUCTURE MAINTENANCE SOLUTIONS INTERNATIONAL LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
PATRICK JOSEPH GRADY CARA ECO SMART LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
PATRICK JOSEPH GRADY CARA NUCLEAR LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active
PATRICK JOSEPH GRADY INIS CARA DEVELOPMENTS LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
PATRICK JOSEPH GRADY CARA CONTRACTING SERVICES LIMITED Director 2002-08-06 CURRENT 2002-08-02 Active
PATRICK JOSEPH GRADY CARA HOLDINGS LIMITED Director 2002-08-06 CURRENT 2002-08-02 Active
PATRICK JOSEPH GRADY CARA BRICKWORK LIMITED Director 2002-08-06 CURRENT 2002-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-14DIRECTOR APPOINTED MR JOSEPH ALLEN
2023-12-14CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-02-01FULL ACCOUNTS MADE UP TO 30/04/22
2023-02-01AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-12-17CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-12-17CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-21CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-02-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034693110003
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034693110002
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-01-10AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-30AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034693110002
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-23CH01Director's details changed for Mr Patrick Joseph Grady on 2014-02-01
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0121/11/13 ANNUAL RETURN FULL LIST
2013-02-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-20AR0121/11/12 ANNUAL RETURN FULL LIST
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/12 FROM Excalibur House 630 Liverpool Road Irlam Manchester M44 5AD
2011-12-19AR0121/11/11 ANNUAL RETURN FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-19AR0121/11/10 ANNUAL RETURN FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-18AR0121/11/09 ANNUAL RETURN FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH GRADY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRADY / 18/12/2009
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-18363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GRADY / 01/01/2008
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-17363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-20363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2005-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-23363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-02363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: HARBORO HOUSE WOODROW WAY FAIRHILL INDUSTRIAL ESTATE IRLAM MANCHESTER M44 6ZQ
2003-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2003-01-25363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-15363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-03-06363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-0788(2)RAD 30/11/99--------- £ SI 98@1=98 £ IC 2/100
1999-12-22288aNEW SECRETARY APPOINTED
1999-12-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-05-22395PARTICULARS OF MORTGAGE/CHARGE
1999-03-31225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99
1998-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-22363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1997-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-12288aNEW DIRECTOR APPOINTED
1997-12-12287REGISTERED OFFICE CHANGED ON 12/12/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-12-12288bDIRECTOR RESIGNED
1997-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0296246 Active Licenced property: HUNTSMAN DRIVE VICTORIA HOUSE IRLAM MANCHESTER IRLAM GB M44 5EG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARA CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CARA CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

CARA CONSTRUCTION LIMITED owns 1 domain names.

caragroup.co.uk  

Trademarks
We have not found any records of CARA CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARA CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CARA CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CARA CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
CARA CONSTRUCTION LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Cara Construction Ltd : Innovation Voucher 2013-02-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CARA CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.